- Company Overview for BRAND ALLIANCE HOLDINGS LIMITED (06042495)
- Filing history for BRAND ALLIANCE HOLDINGS LIMITED (06042495)
- People for BRAND ALLIANCE HOLDINGS LIMITED (06042495)
- Charges for BRAND ALLIANCE HOLDINGS LIMITED (06042495)
- More for BRAND ALLIANCE HOLDINGS LIMITED (06042495)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Jan 2018 | PSC01 | Notification of Kirk Hannaford as a person with significant control on 6 April 2016 | |
09 Jan 2018 | PSC01 | Notification of Simon Hills as a person with significant control on 6 April 2016 | |
04 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Jan 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
27 Jan 2016 | CH01 | Director's details changed for Mr Kirk Hannaford on 5 January 2016 | |
27 Jan 2016 | CH01 | Director's details changed for Mr Simon Hills on 5 January 2016 | |
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
|
|
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
|
|
09 Oct 2013 | AP01 | Appointment of Mr Adam Aarons as a director | |
09 Oct 2013 | AP01 | Appointment of Mr Kirk Hannaford as a director | |
09 Oct 2013 | AP01 | Appointment of Mr Simon Hills as a director | |
09 Oct 2013 | TM01 | Termination of appointment of Tracey Hannaford as a director | |
09 Oct 2013 | TM01 | Termination of appointment of Hayley Hills as a director | |
09 Oct 2013 | TM01 | Termination of appointment of Samantha Aarons as a director | |
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Jan 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Feb 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
25 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 Jul 2011 | AD01 | Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF on 27 July 2011 | |
12 Jan 2011 | AR01 | Annual return made up to 5 January 2011 with full list of shareholders |